Loading...
Jacobs, Raymond NEW YORK STATE DEPARTMENT OF HEALTH 30 Vital Records Section •__,.•,, Burial - Transit Permit ::' Name First Middle Last Sex Raymond Jacobs Male Date of Death Age If Veteran of U.S. Armed Forces, May 1, 2012 90 War or Dates +i �., Place of Death Hospital, Institution or :Z' City, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title tl Michael Adams MD _. Address Rt 9. South Glens Falls,NY 12803 D• eath Certificate Filed — District Number Register Number City, Town or Village Glens Falls 5601 I q ❑Burial Date Cemetery or Crematory May 3, 2012 Pine View Crematorium ❑Entombment Address lJ Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address Hold N 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address P• ermit Issued to Registration Number 'y:a; Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 • Address =i 53 Quaker Road,Queensbury,NY 12804 aa, Name of Funeral Firm Making Disposition or to Whom 44, Remains are Shipped, If Other than Above $ A• ddress :lam • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 ) 3/ /Z Registrar of Vital Statistics ii. r .J 4 ' (signature) :, District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 5-ti-j'L Place of Disposition g,.AUt -i Crtfit-r PCI A, 2 (address) W (13 Ce (section) 4 (lot tuber) C (grave number) p• Name of Sexton or Pe son in Charge f Premises L h it 1 e.miti- W (ple se print) Signature III— Title CaL 61 }wVL (over) DOH-1555(02/2004)